Advanced company searchLink opens in new window

BETA HOLDINGS LIMITED

Company number 05729365

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Aug 2017 CH03 Secretary's details changed for Mr Duncan Llowarch on 24 July 2017
24 Jul 2017 AD01 Registered office address changed from No. 2 st James's Market London SW1Y 4SB United Kingdom to No. 2 st. James's Market London SW1Y 4AH on 24 July 2017
23 Jul 2017 AD01 Registered office address changed from 6 Princes Gate London SW7 1QJ to No. 2 st James's Market London SW1Y 4SB on 23 July 2017
28 Mar 2017 SH10 Particulars of variation of rights attached to shares
28 Mar 2017 SH08 Change of share class name or designation
28 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Re-designate shares 17/06/2010
28 Mar 2017 SH14 Redenomination of shares. Statement of capital 17 June 2010
  • USD 50,424,658.437
23 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
09 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2017 CC04 Statement of company's objects
22 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2017 TM01 Termination of appointment of Timothy Huish Gallico as a director on 23 January 2017
26 Jan 2017 TM01 Termination of appointment of Frederique Flournoy as a director on 23 January 2017
26 Jan 2017 TM01 Termination of appointment of Nicholas James Clarry as a director on 23 January 2017
26 Jan 2017 AP01 Appointment of Ms Sacha Jane Woodward Hill as a director on 23 January 2017
20 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
14 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
  • USD 50,424,657
20 Aug 2015 AA Group of companies' accounts made up to 31 December 2014
05 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
  • USD 50,424,657
29 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
19 Aug 2014 MR01 Registration of charge 057293650008, created on 8 August 2014
04 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
  • USD 50,424,657
04 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
22 Jul 2013 TM01 Termination of appointment of Judith Griggs as a director
05 Jul 2013 MR01 Registration of charge 057293650007